BIOTECH DESIGN AND VALIDATION LTD.

Register to unlock more data on OkredoRegister

BIOTECH DESIGN AND VALIDATION LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03060513

Incorporation date

24/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O PHIL JAMES, Ardencote New Road, Norton Lindsey, Warwick CV35 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1995)
dot icon31/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon15/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon03/06/2024
Previous accounting period shortened from 2024-05-31 to 2024-02-28
dot icon03/06/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-05-31
dot icon31/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon31/05/2023
Director's details changed for Doctor Philip David Aidan James on 2023-05-29
dot icon13/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon23/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon23/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon03/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon25/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon31/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon07/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon26/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon04/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon24/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon20/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon15/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon20/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon07/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon27/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon16/08/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon11/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon04/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon18/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon28/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon29/06/2010
Director's details changed for Doctor Philip David Aidan James on 2010-05-24
dot icon29/06/2010
Director's details changed for Pauline Stephanie James on 2010-05-24
dot icon29/06/2010
Registered office address changed from , 149 Chadderton Hall Road, Chadderton, Oldham, OL9 0QR, United Kingdom on 2010-06-29
dot icon02/06/2009
Accounts for a dormant company made up to 2009-05-31
dot icon01/06/2009
Return made up to 24/05/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon04/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/07/2008
Return made up to 24/05/08; full list of members
dot icon02/06/2008
Registered office changed on 02/06/2008 from, 2 chapel court, holly walk, leamington spa, warwickshire, CV32 4YS
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/06/2007
Return made up to 24/05/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/06/2006
Return made up to 24/05/06; full list of members
dot icon04/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 24/05/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/06/2004
Return made up to 24/05/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon07/07/2003
Return made up to 24/05/03; full list of members
dot icon04/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon29/05/2002
Return made up to 24/05/02; full list of members
dot icon18/02/2002
Total exemption full accounts made up to 2001-05-31
dot icon16/07/2001
Return made up to 24/05/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-05-31
dot icon15/06/2000
Return made up to 24/05/00; full list of members
dot icon28/03/2000
New secretary appointed;new director appointed
dot icon12/02/2000
Particulars of mortgage/charge
dot icon16/12/1999
Accounts for a small company made up to 1999-05-31
dot icon16/12/1999
Accounting reference date extended from 30/04/99 to 31/05/99
dot icon25/06/1999
Return made up to 24/05/99; full list of members
dot icon03/03/1999
Accounts for a dormant company made up to 1998-04-30
dot icon11/06/1998
Return made up to 24/05/98; no change of members
dot icon19/02/1998
Accounts for a small company made up to 1997-04-30
dot icon16/06/1997
Return made up to 24/05/97; no change of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon05/06/1996
Return made up to 24/05/96; full list of members
dot icon25/07/1995
Accounting reference date notified as 30/04
dot icon26/05/1995
Secretary resigned
dot icon24/05/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/05/1995 - 24/05/1995
99600
Doctor Philip David Aidan James
Director
24/05/1995 - Present
-
James, Pauline Stephanie
Director
17/03/2000 - Present
3
James, Pauline Stephanie
Secretary
17/03/2000 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOTECH DESIGN AND VALIDATION LTD.

BIOTECH DESIGN AND VALIDATION LTD. is an(a) Active company incorporated on 24/05/1995 with the registered office located at C/O PHIL JAMES, Ardencote New Road, Norton Lindsey, Warwick CV35 8JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTECH DESIGN AND VALIDATION LTD.?

toggle

BIOTECH DESIGN AND VALIDATION LTD. is currently Active. It was registered on 24/05/1995 .

Where is BIOTECH DESIGN AND VALIDATION LTD. located?

toggle

BIOTECH DESIGN AND VALIDATION LTD. is registered at C/O PHIL JAMES, Ardencote New Road, Norton Lindsey, Warwick CV35 8JB.

What does BIOTECH DESIGN AND VALIDATION LTD. do?

toggle

BIOTECH DESIGN AND VALIDATION LTD. operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for BIOTECH DESIGN AND VALIDATION LTD.?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-02-28.